Search icon

COHIBA MINING, INC.

Company Details

Name: COHIBA MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2001 (24 years ago)
Organization Date: 30 Jul 2001 (24 years ago)
Last Annual Report: 28 Jun 2007 (18 years ago)
Organization Number: 0520049
ZIP code: 41812
City: Deane
Primary County: Letcher County
Principal Office: 558 SCHULER BRANCH, DEANE, KY 41812
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Treasurer

Name Role
FRNCES YONTS Treasurer

Vice President

Name Role
SHELDON K YONTS Vice President

Signature

Name Role
FRANCES YONTS Signature

Incorporator

Name Role
CLARK PERGREM Incorporator

Secretary

Name Role
DENNIS CREG YONTS Secretary

President

Name Role
KEVIN RAY YONTS President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-28
Annual Report 2006-06-28
Annual Report 2005-06-23
Annual Report 2003-09-23

Mines

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cohiba Mining Inc
Party Role:
Operator
Start Date:
2001-08-07
End Date:
2004-10-10
Party Name:
Bubba Coal Company Inc.
Party Role:
Operator
Start Date:
2004-10-11
Party Name:
C & L Coal Company Inc
Party Role:
Operator
Start Date:
1994-08-31
End Date:
1994-09-05
Party Name:
Kiser Brothers Coal Company Inc
Party Role:
Operator
Start Date:
1988-10-01
End Date:
1990-06-21
Party Name:
Cedar Grove Mining Inc
Party Role:
Operator
Start Date:
1994-12-15
End Date:
1995-12-03

Sources: Kentucky Secretary of State